Background WavePink WaveYellow Wave

AM FRESH UK LIMITED (04526463)

AM FRESH UK LIMITED (04526463) is an active UK company. incorporated on 4 September 2002. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. AM FRESH UK LIMITED has been registered for 23 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro, PLAYER, Mark Robert, Mr. and 1 others.

Company Number
04526463
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro, PLAYER, Mark Robert, Mr., WEST, Andrew John, Mr.
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM FRESH UK LIMITED

AM FRESH UK LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. AM FRESH UK LIMITED was registered 23 years ago.(SIC: 46310)

Status

active

Active since 23 years ago

Company No

04526463

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MM (UK) LIMITED
From: 10 January 2007To: 15 November 2019
MUNOZ-MEHADRIN (UK) LIMITED
From: 5 September 2002To: 10 January 2007
LAW 2382 LIMITED
From: 4 September 2002To: 5 September 2002
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP
From: 4 September 2002To: 26 November 2020
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 12
Loan Secured
Oct 13
Loan Secured
Aug 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
May 18
Director Left
May 19
Loan Cleared
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Aug 20
Loan Cleared
Aug 23
Director Left
Aug 23
Loan Secured
Oct 23
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Secretary
Appointed 16 Mar 2023

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 17 Jul 2024

MUNOZ BERAZA, Alvaro

Active
Apartado 4090, Murcia
Born August 1966
Director
Appointed 09 Sept 2002

PLAYER, Mark Robert, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born April 1969
Director
Appointed 24 Oct 2019

WEST, Andrew John, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1982
Director
Appointed 24 Oct 2019

BARBER, William Thomas

Resigned
Frans House, ChatterisPE16 6UP
Secretary
Appointed 05 Sept 2003
Resigned 17 Aug 2017

HUNTINGTON, Richard

Resigned
24 Brookfield Road, Market HarboroughLE16 9DU
Secretary
Appointed 09 Sept 2002
Resigned 05 Sept 2003

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 04 Sept 2002
Resigned 09 Sept 2002

BARBER, William Thomas

Resigned
Frans House, ChatterisPE16 6UP
Born February 1962
Director
Appointed 01 Feb 2004
Resigned 17 Aug 2017

BULLOCK, Michael, Mr.

Resigned
Frans House, ChatterisPE16 6UP
Born March 1970
Director
Appointed 24 Oct 2019
Resigned 31 Jul 2020

DE LUCAS LÓPEZ, Fernando Juan

Resigned
Frans House, ChatterisPE16 6UP
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Apr 2020

HARESIGN, David John, Mr.

Resigned
Frans House, ChatterisPE16 6UP
Born September 1963
Director
Appointed 09 Sept 2002
Resigned 09 Jul 2019

HEDGE, Jonathan Michael, Mr.

Resigned
Frans House, ChatterisPE16 6UP
Born May 1964
Director
Appointed 06 Oct 2003
Resigned 09 Jul 2019

JESSOP, William Edward

Resigned
Forli Strada, PeterboroughPE7 3HH
Born March 1976
Director
Appointed 24 Oct 2019
Resigned 25 Aug 2023

KIRKHAM, Andrew James

Resigned
8 Cromwell Place, St IvesPE27 5JB
Born January 1968
Director
Appointed 01 Jun 2006
Resigned 19 May 2009

MACINTYRE, Ian Duncan

Resigned
Frans House, ChatterisPE16 6UP
Born April 1954
Director
Appointed 09 Sept 2002
Resigned 09 Jul 2019

MUNOZ BERAZA, Antonio

Resigned
Apartado 4090, Murcia
Born May 1957
Director
Appointed 09 Sept 2002
Resigned 10 Aug 2017

PLAYER, Mark Robert

Resigned
Calle Conde Salvatierra,, ValenciaFOREIGN
Born April 1969
Director
Appointed 09 Sept 2002
Resigned 26 Sept 2003

RAKER, Henry John

Resigned
Croxton Park, ThetfordIP24 1LS
Born November 1973
Director
Appointed 01 May 2006
Resigned 01 May 2007

WARD, Benjamin

Resigned
Rancho Circle, Fullerton
Born January 1972
Director
Appointed 21 Jul 2008
Resigned 08 Oct 2012

WHELAN, Philip Scott

Resigned
Frans House, ChatterisPE16 6UP
Born December 1974
Director
Appointed 19 May 2009
Resigned 07 May 2019

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 04 Sept 2002
Resigned 09 Sept 2002

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 04 Sept 2002
Resigned 09 Sept 2002

Persons with significant control

1

Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
22 April 2019
MR05Certification of Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Auditors Resignation Company
15 September 2016
AUDAUD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Auditors Resignation Company
9 September 2016
AUDAUD
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
363aAnnual Return
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2002
NEWINCIncorporation